CALEDON CAPITAL PARTNERS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Address. Old address: 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom. Change date: 2023-11-16. New address: 142 Buckingham Palace Road C/O Cerise Property Limited London SW1W 9TR. 2023-11-16 View Report
Accounts. Accounts type small. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type small. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Officers. Officer name: Mr Athanasios Pythagoras. Appointment date: 2022-01-01. 2022-01-13 View Report
Mortgage. Charge number: 1. 2022-01-04 View Report
Mortgage. Charge number: 3. 2022-01-04 View Report
Officers. Officer name: John Patrick Richard Alexander. Termination date: 2021-10-01. 2021-12-26 View Report
Accounts. Accounts type small. 2021-10-03 View Report
Gazette. Gazette filings brought up to date. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Gazette. Gazette notice compulsory. 2021-05-04 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Gazette. Gazette filings brought up to date. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Accounts. Accounts type small. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Address. Old address: 7 Old Park Lane London W1K 1QR. New address: 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT. Change date: 2018-11-27. 2018-11-27 View Report
Accounts. Accounts type full. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Gazette. Gazette filings brought up to date. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Gazette. Gazette notice compulsory. 2017-04-04 View Report
Accounts. Accounts type full. 2016-09-20 View Report
Gazette. Gazette filings brought up to date. 2016-04-13 View Report
Gazette. Gazette notice compulsory. 2016-04-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-11 View Report
Accounts. Accounts type full. 2015-07-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-06 View Report
Accounts. Accounts type full. 2014-06-27 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-05-02 View Report
Officers. Officer name: Mr John Patrick Richard Alexander. Change date: 2014-01-31. 2014-05-02 View Report
Officers. Officer name: Paolo Revelli. 2014-05-02 View Report
Accounts. Accounts type full. 2013-09-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-02-05 View Report
Officers. Officer name: Mr John Patrick Richard Alexander. 2012-12-17 View Report
Accounts. Accounts type full. 2012-09-10 View Report
Gazette. Gazette filings brought up to date. 2012-06-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-07 View Report
Gazette. Gazette notice compulsary. 2012-05-08 View Report
Accounts. Accounts type full. 2011-05-11 View Report
Gazette. Gazette filings brought up to date. 2011-05-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-05-10 View Report
Officers. Officer name: Paolo Revelli. Change date: 2011-01-01. 2011-05-10 View Report
Gazette. Gazette notice compulsary. 2011-05-10 View Report
Accounts. Accounts type full. 2010-04-28 View Report